Company NameTrutest (N.D.T.) Limited
Company StatusDissolved
Company Number01142273
CategoryPrivate Limited Company
Incorporation Date29 October 1973(50 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2007)
RoleEngineer
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameAlan Bernard Brown
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleEngineer
Correspondence Address21 Palmersfield Road
Banstead
Surrey
SM7 2LB
Secretary NameAlan Bernard Brown
NationalityBritish
StatusResigned
Appointed14 April 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address21 Palmersfield Road
Banstead
Surrey
SM7 2LB
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed28 March 1996(22 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameJack Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2001)
RoleN D T Engineer
Correspondence Address53 Longfields
Swaffham
Norfolk
PE37 7RJ
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(23 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2007)
RoleN D T Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(34 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(34 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(34 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(38 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(41 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN

Contact

Websitematerial-measurements.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

150 at £1Material Measurements LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 1989Delivered on: 7 March 1989
Satisfied on: 6 April 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
(3 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 150
(4 pages)
12 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 150
(4 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150
(4 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
10 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
10 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
12 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
12 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
12 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
12 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 August 2010Resolutions
  • RES13 ‐ Approve intercreditor agmnt docs 15/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Resolutions
  • RES13 ‐ Approve intercreditor agmnt docs 15/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 12/05/09; full list of members (4 pages)
4 June 2009Return made up to 12/05/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 12/05/08; no change of members (7 pages)
4 June 2008Return made up to 12/05/08; no change of members (7 pages)
28 March 2008Director appointed david patrick dancaster (3 pages)
28 March 2008Director appointed david patrick dancaster (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 June 2007Return made up to 12/05/07; no change of members (8 pages)
19 June 2007Return made up to 12/05/07; no change of members (8 pages)
3 February 2007Accounts for a dormant company made up to 30 March 2006 (4 pages)
3 February 2007Accounts for a dormant company made up to 30 March 2006 (4 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
12 April 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 61 albert road north reigate surrey RH29RS (1 page)
12 April 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 61 albert road north reigate surrey RH29RS (1 page)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 14/04/02; full list of members (6 pages)
27 May 2002Return made up to 14/04/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (8 pages)
18 June 2001Full accounts made up to 31 March 2001 (8 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
9 April 2001Return made up to 14/04/01; full list of members (7 pages)
9 April 2001Return made up to 14/04/01; full list of members (7 pages)
19 May 2000Return made up to 14/04/00; full list of members (7 pages)
19 May 2000Return made up to 14/04/00; full list of members (7 pages)
14 April 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 14/04/99; no change of members (4 pages)
20 April 1999Return made up to 14/04/99; no change of members (4 pages)
22 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 14/04/97; no change of members (4 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 14/04/97; no change of members (4 pages)
30 April 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 14/04/96; no change of members (4 pages)
7 May 1996Return made up to 14/04/96; no change of members (4 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996New secretary appointed (1 page)
28 November 1995Full accounts made up to 31 March 1995 (8 pages)
28 November 1995Full accounts made up to 31 March 1995 (8 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Return made up to 14/04/95; full list of members (6 pages)
8 June 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)